Search icon

SALON CHOU CHOU, INC.

Company Details

Name: SALON CHOU CHOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (28 years ago)
Entity Number: 2077175
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 10 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
VERA ELEZOVIC Chief Executive Officer 160 EAST 10065, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
AEB-16-01158 Appearance Enhancement Business License 2016-05-26 2024-09-25 10 Main St, Hastings On Hudson, NY, 10706-1621

History

Start date End date Type Value
2010-12-07 2014-12-05 Address 10 EAST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-12-07 Address 10 E END AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-11-10 2008-10-29 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1998-11-10 2010-12-07 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1998-11-10 2010-12-07 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1996-10-22 1998-11-10 Address 3 JENNIFER LANE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060303 2020-10-22 BIENNIAL STATEMENT 2020-10-01
141205006024 2014-12-05 BIENNIAL STATEMENT 2014-10-01
121127002082 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101207002177 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081029002429 2008-10-29 BIENNIAL STATEMENT 2008-10-01
060922002472 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041110002370 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021030002627 2002-10-30 BIENNIAL STATEMENT 2002-10-01
001026002133 2000-10-26 BIENNIAL STATEMENT 2000-10-01
981110002120 1998-11-10 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676217400 2020-05-06 0202 PPP 10 MAIN ST, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21640
Loan Approval Amount (current) 21640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21827.92
Forgiveness Paid Date 2021-03-23
5675748404 2021-02-09 0202 PPS 10 Main St, Hastings on Hudson, NY, 10706-1621
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1621
Project Congressional District NY-16
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21492.96
Forgiveness Paid Date 2022-04-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State